Background WavePink WaveYellow Wave

COX COMMERCIAL INVESTMENTS LTD (09813413)

COX COMMERCIAL INVESTMENTS LTD (09813413) is an active UK company. incorporated on 7 October 2015. with registered office in Oakham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. COX COMMERCIAL INVESTMENTS LTD has been registered for 10 years. Current directors include COX, Richard John, COX, Sarah Jane.

Company Number
09813413
Status
active
Type
ltd
Incorporated
7 October 2015
Age
10 years
Address
6 Ridlington Road, Oakham, LE15 9NN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COX, Richard John, COX, Sarah Jane
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COX COMMERCIAL INVESTMENTS LTD

COX COMMERCIAL INVESTMENTS LTD is an active company incorporated on 7 October 2015 with the registered office located in Oakham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. COX COMMERCIAL INVESTMENTS LTD was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09813413

LTD Company

Age

10 Years

Incorporated 7 October 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

EFFECTIVE ENERGY HOLDINGS LTD
From: 7 October 2015To: 5 November 2015
Contact
Address

6 Ridlington Road Preston Oakham, LE15 9NN,

Previous Addresses

11 Main Street Whissendine Oakham LE15 7ES England
From: 11 February 2020To: 29 September 2020
Ordsall Lodge London Road Retford Nottinghamshire DN22 7JG
From: 25 May 2018To: 11 February 2020
12-13 Ship Street Brighton East Sussex BN1 1AD
From: 7 October 2015To: 25 May 2018
Timeline

4 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Funding Round
Oct 16
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COX, Richard John

Active
Ridlington Road, OakhamLE15 9NN
Born March 1970
Director
Appointed 07 Oct 2015

COX, Sarah Jane

Active
Ridlington Road, OakhamLE15 9NN
Born June 1972
Director
Appointed 15 Oct 2015

COTTINGHAM, Lee John

Resigned
BrightonBN11AD
Born March 1975
Director
Appointed 07 Oct 2015
Resigned 15 Oct 2015

Persons with significant control

2

Mr Richard John Cox

Active
BrightonBN1 1AD
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Sarah Jane Cox

Active
Ridlington Road, OakhamLE15 9NN
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Resolution
24 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Certificate Change Of Name Company
5 November 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 October 2015
NEWINCIncorporation